Company Information

CIN
Status
Date of Incorporation
08 January 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Rahul Jain
Rahul Jain
Director/Designated Partner
over 2 years ago
Siddharth Jain
Siddharth Jain
Director/Designated Partner
about 13 years ago
Natasha Jain
Natasha Jain
Director/Designated Partner
almost 24 years ago

Past Directors

Namrata Jain
Namrata Jain
Director
almost 24 years ago
Dinesh Jain
Dinesh Jain
Managing Director
almost 24 years ago

Registered Trademarks

Pepspray ( Logo And Device) Narendra Explosives

[Class : 13] Pepper Spray, Eye Irritant Spray And Tear Gas Spray Dispensers For Self Defense Including Holders, Holsters And Pouches For Carrying Them Included In Class 13.

Gelonite Narendra Explosives

[Class : 13] Explosives.

Namonite Narendra Explosives

[Class : 13] Explosives, Explosive Cartridges, Fuses For Explosives And Detonators With Detonating Fuses.

Charges

2 Crore
23 April 2015
Vijaya Bank
1 Crore
16 October 2009
State Bank Of Patiala
40 Lak
23 April 2015
Others
0
16 October 2009
State Bank Of Patiala
0
23 April 2015
Others
0
16 October 2009
State Bank Of Patiala
0
23 April 2015
Others
0
16 October 2009
State Bank Of Patiala
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Optional Attachment-(1)-04122019
Directors report as per section 134(3)-04122019
List of share holders, debenture holders;-04122019
Form AOC-4-04122019_signed
Form MGT-7-04122019_signed
List of share holders, debenture holders;-07122018
Form MGT-7-07122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Optional Attachment-(1)-04122018
Directors report as per section 134(3)-04122018
Form AOC-4-04122018_signed
List of share holders, debenture holders;-16032018
Form MGT-7-16032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032018
Optional Attachment-(1)-14032018
Directors report as per section 134(3)-14032018
Form AOC-4-14032018_signed
Optional Attachment-(1)-06122016
Proof of dispatch-06122016
Notice of resignation;-06122016
Form DIR-11-06122016_signed
Acknowledgement received from company-06122016
Evidence of cessation;-06122016
Form DIR-12-06122016_signed
Notice of resignation filed with the company-06122016
Form ADT-1-03122016_signed
Copy of resolution passed by the company-03122016
Form AOC-4-03122016_signed
Form AOC-4-03122016